Background WavePink WaveYellow Wave

EDWARD COURT LTD. (01181152)

EDWARD COURT LTD. (01181152) is an active UK company. incorporated on 19 August 1974. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EDWARD COURT LTD. has been registered for 51 years. Current directors include BARAZA, Njalalle Baruti, RIDGLEY, Ian Matthew, SANGHA, Amrik Singh and 2 others.

Company Number
01181152
Status
active
Type
ltd
Incorporated
19 August 1974
Age
51 years
Address
361 Hagley Road, Birmingham, B17 8DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARAZA, Njalalle Baruti, RIDGLEY, Ian Matthew, SANGHA, Amrik Singh, SANGHA, Gurpritt Singh, TREVOR, Jon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD COURT LTD.

EDWARD COURT LTD. is an active company incorporated on 19 August 1974 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EDWARD COURT LTD. was registered 51 years ago.(SIC: 68320)

Status

active

Active since 51 years ago

Company No

01181152

LTD Company

Age

51 Years

Incorporated 19 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HAGLEY CLOSE MANAGEMENT LIMITED
From: 19 August 1974To: 6 October 1988
Contact
Address

361 Hagley Road Edgbaston Birmingham, B17 8DL,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 30 March 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 3 February 2010To: 10 February 2012
Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 19 August 1974To: 3 February 2010
Timeline

9 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Aug 74
Director Joined
Jun 12
Director Left
Jan 14
Director Left
Mar 16
Director Joined
May 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

GIBBS, Stuart Arthur

Active
Hagley Road, BirminghamB17 8DL
Secretary
Appointed 31 Mar 2012

BARAZA, Njalalle Baruti

Active
317 Hagley Road, BirminghamB16 9LQ
Born June 1981
Director
Appointed 31 Mar 2012

RIDGLEY, Ian Matthew

Active
Hagley Road, BirminghamB17 8DL
Born August 1963
Director
Appointed 17 Feb 2025

SANGHA, Amrik Singh

Active
Edgbaston, BirminghamB17 8DL
Born April 1975
Director
Appointed 01 Jun 2017

SANGHA, Gurpritt Singh

Active
361 Hagley Road, BirminghamB17 8DL
Born August 1972
Director
Appointed 14 Nov 2017

TREVOR, Jon

Active
Flat 8 Edward Court, BirminghamB16 9LQ
Born March 1954
Director
Appointed 29 Jul 2009

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

JENKINS, David William

Resigned
17 Edward Court, BirminghamB16 9LQ
Secretary
Appointed N/A
Resigned 24 May 2001

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 24 May 2001
Resigned 30 Jun 2004

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 20 Jan 2010
Resigned 30 Mar 2012

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 20 Jan 2010

FLETCHER, David Alan

Resigned
12 Edward Court, BirminghamB16 9LQ
Born May 1960
Director
Appointed 18 Dec 1992
Resigned 31 Oct 2017

JAVED, Shakeel Ahmed

Resigned
Edward Court,, BirminghamB16 9LQ
Born July 1969
Director
Appointed 29 Jul 2009
Resigned 10 Feb 2025

JENKINS, David William

Resigned
17 Edward Court, BirminghamB16 9LQ
Born December 1941
Director
Appointed N/A
Resigned 11 Feb 2006

LOWRIE, Andrew

Resigned
18 Edward Court, BirminghamB16 9LQ
Born April 1953
Director
Appointed 30 Jun 2003
Resigned 14 Jan 2014

MARTIN, Patrick

Resigned
10 Edward Court, BirminghamB16 9LQ
Born August 1928
Director
Appointed N/A
Resigned 01 Oct 2008

STAINES, Irene Louisa

Resigned
3 Edward Court, BirminghamB16 9LQ
Born April 1939
Director
Appointed 14 Sept 1998
Resigned 30 Jun 2003

TAYLOR, Alan John

Resigned
1 Edward Court, BirminghamB16 9LQ
Born June 1950
Director
Appointed 12 Jul 2005
Resigned 11 Feb 2016

TAYLOR, Alan John

Resigned
1 Edward Court, BirminghamB16 9LQ
Born June 1950
Director
Appointed N/A
Resigned 14 Sept 1998
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Resolution
13 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 February 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
24 October 1990
288288
Legacy
21 September 1990
288288
Legacy
21 September 1990
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
26 October 1988
288288
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Certificate Change Of Name Company
5 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1988
288288
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363
Incorporation Company
19 August 1974
NEWINCIncorporation